FLEX ABL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

15/09/2315 September 2023 Director's details changed for Mrs Tracey Louise Richards on 2023-09-15

View Document

15/09/2315 September 2023 Change of details for Flexabl Financial Services Limited as a person with significant control on 2023-08-31

View Document

15/09/2315 September 2023 Secretary's details changed for Mrs Tracey Louise Richards on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Mr David Mark Richards on 2023-08-31

View Document

31/08/2331 August 2023 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/03/232 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/01/2119 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR PAUL ANDREW STOKES

View Document

04/11/204 November 2020 DIRECTOR APPOINTED MS KIRSTY LOUISE IBBOTSON

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLEXABL FINANCIAL SERVICES LIMITED

View Document

06/08/206 August 2020 CESSATION OF PARTNER COMMERCIAL FINANCE LIMITED AS A PSC

View Document

23/07/2023 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE RICHARDS / 23/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK RICHARDS / 23/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE RICHARDS / 23/07/2020

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / PARTNER COMMERCIAL FINANCE LIMITED / 23/07/2020

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM C/O COX COSTELLO & HORNE 4TH & 5TH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 COMPANY NAME CHANGED CASHDRAFT LIMITED CERTIFICATE ISSUED ON 13/03/20

View Document

11/03/2011 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK RICHARDS / 09/01/2018

View Document

18/08/1718 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE RICHARDS / 15/08/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / PARTNER COMMERCIAL FINANCE LIMITED / 15/08/2017

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK RICHARDS / 15/08/2017

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTS WD3 1EQ

View Document

18/08/1718 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE RICHARDS / 15/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

19/01/1619 January 2016 CURREXT FROM 30/03/2016 TO 30/06/2016

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

03/12/153 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/153 December 2015 COMPANY NAME CHANGED TRACX MANAGEMENT LIMITED CERTIFICATE ISSUED ON 03/12/15

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

09/03/129 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 March 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK RICHARDS / 14/04/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE RICHARDS / 01/02/2010

View Document

26/03/1026 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK RICHARDS / 01/02/2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE RICHARDS / 01/02/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 March 2008

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MRS TRACEY LOUISE RICHARDS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH HERTS WD3 1EQ

View Document

20/03/0820 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 30/09/2007 TO 30/03/2008

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED TEMP CC LTD CERTIFICATE ISSUED ON 13/06/07

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/09/06

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company